CHRISTIAN EDUCATION EUROPE LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN EDUCATION EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03078881

Incorporation date

12/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire SN6 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1995)
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon27/02/2023
Cessation of Margaret Vivienne Roderick as a person with significant control on 2023-02-07
dot icon27/02/2023
Notification of Timothy Vince as a person with significant control on 2023-02-07
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon13/07/2021
Notification of Amanda Patricia Franklin as a person with significant control on 2020-12-05
dot icon13/07/2021
Cessation of Arthur Roderick as a person with significant control on 2020-12-05
dot icon05/12/2020
Director's details changed for Mrs Amanda Patricia Franklin on 2020-12-01
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/08/2020
Notification of Arthur Roderick as a person with significant control on 2020-06-12
dot icon09/08/2020
Cessation of Stephen Roy Franklin as a person with significant control on 2020-06-12
dot icon08/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon29/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/01/2019
Appointment of Mrs Amanda Patricia Franklin as a director on 2018-12-14
dot icon17/01/2019
Termination of appointment of Stephen Roy Franklin as a director on 2018-12-14
dot icon03/10/2018
Appointment of Mr Robert Alan Hargreaves as a director on 2018-10-01
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2016
Satisfaction of charge 1 in full
dot icon25/10/2016
Termination of appointment of Margaret Vivienne Roderick as a director on 2016-07-13
dot icon25/10/2016
Termination of appointment of Arthur Roderick as a director on 2016-07-13
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Appointment of Mr Timothy James Vince as a director on 2015-07-28
dot icon12/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon15/02/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Termination of appointment of Alastair Kirk as a director
dot icon10/09/2010
Termination of appointment of Alastair Kirk as a secretary
dot icon11/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon10/08/2010
Director's details changed for Alastair James Kirk on 2010-07-12
dot icon10/08/2010
Director's details changed for Mrs Margaret Vivienne Roderick on 2010-07-12
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-05-17
dot icon12/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/09/2009
Return made up to 12/07/09; full list of members
dot icon18/09/2009
Director appointed mrs eunice brenda lewis
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/12/2008
Return made up to 12/07/08; full list of members
dot icon11/12/2008
Appointment terminated director phillip white
dot icon11/12/2008
Appointment terminated director elaine kirk
dot icon27/08/2008
Director appointed alastair james kirk
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon01/09/2007
Return made up to 12/07/07; change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/07/2007
Ad 21/06/07--------- £ si 88@1=88 £ ic 1/89
dot icon09/08/2006
Return made up to 12/07/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon06/09/2005
Return made up to 12/07/05; full list of members
dot icon29/04/2005
New secretary appointed
dot icon14/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/08/2004
Return made up to 12/07/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/07/2003
Return made up to 12/07/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/07/2002
Return made up to 12/07/02; full list of members
dot icon15/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon03/08/2001
Total exemption full accounts made up to 2000-08-31
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Return made up to 12/07/01; full list of members
dot icon14/09/2000
Return made up to 12/07/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-08-31
dot icon26/06/2000
Secretary resigned;director resigned
dot icon10/08/1999
Return made up to 12/07/99; full list of members
dot icon10/08/1999
New director appointed
dot icon05/07/1999
Full accounts made up to 1998-08-31
dot icon20/08/1998
Return made up to 12/07/98; no change of members
dot icon17/06/1998
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Accounts for a dormant company made up to 1997-07-31
dot icon12/11/1997
Accounts for a dormant company made up to 1996-07-31
dot icon27/10/1997
Return made up to 12/07/97; no change of members
dot icon21/11/1996
Certificate of change of name
dot icon19/11/1996
Return made up to 12/07/96; full list of members
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New secretary appointed
dot icon25/01/1996
Registered office changed on 25/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon12/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£115,847.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
124.43K
-
0.00
115.85K
-
2022
13
124.43K
-
0.00
115.85K
-

Employees

2022

Employees

13 Ascended- *

Net Assets(GBP)

124.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vince, Timothy James
Director
28/07/2015 - Present
9
Mr Arthur Roderick
Director
07/12/1995 - 12/07/2016
-
Harrison, Irene Lesley
Nominee Secretary
11/07/1995 - 07/12/1995
3811
Business Information Research & Reporting Limited
Nominee Director
11/07/1995 - 07/12/1995
5082
Mrs Margaret Vivienne Roderick
Director
28/06/1999 - 12/07/2016
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHRISTIAN EDUCATION EUROPE LIMITED

CHRISTIAN EDUCATION EUROPE LIMITED is an(a) Active company incorporated on 12/07/1995 with the registered office located at Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire SN6 8HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN EDUCATION EUROPE LIMITED?

toggle

CHRISTIAN EDUCATION EUROPE LIMITED is currently Active. It was registered on 12/07/1995 .

Where is CHRISTIAN EDUCATION EUROPE LIMITED located?

toggle

CHRISTIAN EDUCATION EUROPE LIMITED is registered at Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire SN6 8HL.

What does CHRISTIAN EDUCATION EUROPE LIMITED do?

toggle

CHRISTIAN EDUCATION EUROPE LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does CHRISTIAN EDUCATION EUROPE LIMITED have?

toggle

CHRISTIAN EDUCATION EUROPE LIMITED had 13 employees in 2022.

What is the latest filing for CHRISTIAN EDUCATION EUROPE LIMITED?

toggle

The latest filing was on 13/08/2025: Total exemption full accounts made up to 2024-12-31.